Company NameMQY (744) Limited
DirectorUltrasound Healthcare Limited
Company StatusDissolved
Company Number04755627
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Previous NameHealthcare Now (Services) Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameUltrasound Healthcare Limited (Corporation)
StatusCurrent
Appointed07 May 2003(same day as company formation)
Correspondence AddressSouthbank Business Park
Kirkintilloch
Glasgow
G66 1XF
Scotland
Secretary NameStafford Street Investments Limited (Corporation)
StatusCurrent
Appointed25 April 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Secretary NameMr Stuart James Devine
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland

Location

Registered AddressOffice 2 Team Valley Business
Centre Earlsway Team Valley
Trading Estate
Gateshead
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£250
Current Liabilities£266

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Dissolved (1 page)
13 November 2006Completion of winding up (1 page)
21 August 2006Order of court to wind up (1 page)
21 June 2006Return made up to 07/05/06; full list of members (6 pages)
14 June 2005Return made up to 07/05/05; full list of members (6 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: wingate house maris lane, trumpington cambridge cambridgeshire CB2 2FF (1 page)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
26 August 2003Registered office changed on 26/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 May 2003Incorporation (17 pages)